CAWSTON PRESS LIMITED

Register to unlock more data on OkredoRegister

CAWSTON PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04019196

Incorporation date

21/06/2000

Size

Group

Contacts

Registered address

Registered address

Timsons Business Centre, Bath Road, Kettering, Northants NN16 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon27/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon10/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon26/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon24/10/2022
Director's details changed for Mr Mark Richard Palmer on 2022-10-24
dot icon06/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Resolutions
dot icon13/07/2022
Accounts for a small company made up to 2021-12-25
dot icon04/07/2022
Director's details changed for Mr Stephen Kearns on 2022-07-04
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon14/02/2022
Cessation of Nicholas Anthony Beart as a person with significant control on 2021-04-09
dot icon15/07/2021
Group of companies' accounts made up to 2020-12-26
dot icon29/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon07/05/2021
Memorandum and Articles of Association
dot icon07/05/2021
Resolutions
dot icon23/04/2021
Resolutions
dot icon21/04/2021
Termination of appointment of Nicholas Anthony Beart as a director on 2021-04-09
dot icon21/04/2021
Appointment of Andrew James Hargraves as a director on 2021-04-09
dot icon13/08/2020
Group of companies' accounts made up to 2019-12-28
dot icon13/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon18/01/2020
Satisfaction of charge 1 in full
dot icon13/09/2019
Group of companies' accounts made up to 2018-12-29
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon05/06/2019
Resolutions
dot icon27/11/2018
Second filing of Confirmation Statement dated 21/06/2018
dot icon30/08/2018
Group of companies' accounts made up to 2017-12-30
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-06-05
dot icon02/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon15/06/2018
Appointment of Mr Stephen Kearns as a director on 2018-06-12
dot icon26/04/2018
Resolutions
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Notification of William Bruce Kendall as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon29/06/2017
Notification of Mark Richard Palmer as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Stephen Edward Unwin as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Nicholas Anthony Beart as a person with significant control on 2016-04-06
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon10/03/2017
Termination of appointment of Afp Services Limited as a secretary on 2017-02-27
dot icon10/03/2017
Appointment of Mrs Alyson Dunn as a secretary on 2017-02-27
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Resolutions
dot icon12/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon03/03/2016
Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 2016-03-03
dot icon24/02/2016
Secretary's details changed for Afp Services Limited on 2016-02-22
dot icon01/12/2015
Termination of appointment of Simon Matthew Dunn as a director on 2015-11-16
dot icon09/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon11/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/01/2015
Director's details changed for Mr Simon Matthew Dunn on 2015-01-28
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon16/07/2014
Resolutions
dot icon15/07/2014
Director's details changed for Mr Nicholas Anthony Beart on 2014-06-20
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon20/08/2013
Appointment of Afp Services Limited as a secretary
dot icon20/08/2013
Termination of appointment of Stephen Unwin as a secretary
dot icon20/08/2013
Registered office address changed from 4 Reading Road Pangbourne Berkshire RG8 7LY on 2013-08-20
dot icon20/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/09/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon16/07/2012
Director's details changed for Mr Simon Matthew Dunn on 2012-06-30
dot icon01/06/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon01/05/2012
Statement of capital following an allotment of shares on 2001-10-28
dot icon26/04/2012
Appointment of Mr William Bruce Kendall as a director
dot icon26/04/2012
Appointment of Nicholas Anthony Beart as a director
dot icon26/04/2012
Appointment of Mark Richard Palmer as a director
dot icon07/10/2011
Memorandum and Articles of Association
dot icon30/09/2011
Particulars of variation of rights attached to shares
dot icon30/09/2011
Change of share class name or designation
dot icon30/09/2011
Statement of capital following an allotment of shares on 2011-09-13
dot icon30/09/2011
Resolutions
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon24/02/2011
Statement of capital following an allotment of shares on 2010-03-02
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-10-27
dot icon26/01/2010
Statement of company's objects
dot icon26/01/2010
Resolutions
dot icon28/09/2009
Ad 30/06/09\gbp si 4300@1=4300\gbp ic 10000/14300\
dot icon28/09/2009
Resolutions
dot icon11/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/07/2009
Return made up to 21/06/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 21/06/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/08/2007
Return made up to 21/06/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 21/06/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 21/06/05; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2003-12-31
dot icon13/09/2004
Return made up to 21/06/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon19/09/2003
Return made up to 21/06/03; full list of members
dot icon18/05/2003
Resolutions
dot icon27/08/2002
Accounts for a small company made up to 2001-12-31
dot icon28/06/2002
Return made up to 21/06/02; full list of members
dot icon10/06/2002
Resolutions
dot icon10/06/2002
Resolutions
dot icon20/05/2002
Ad 24/12/01--------- £ si 98@1=98 £ ic 9902/10000
dot icon04/03/2002
Ad 24/12/01--------- £ si 4851@1=4851 £ ic 5051/9902
dot icon04/03/2002
Ad 24/12/01--------- £ si 4851@1=4851 £ ic 200/5051
dot icon04/03/2002
Resolutions
dot icon19/12/2001
Ad 12/11/01--------- £ si 100@1=100 £ ic 100/200
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
£ nc 100/10000 12/11/01
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 21/06/01; full list of members
dot icon12/04/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon12/10/2000
Registered office changed on 12/10/00 from: topcroft house calves lane, stoke by nayland colchester essex CO6 4RR
dot icon27/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon12/08/2000
Certificate of change of name
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New secretary appointed;new director appointed
dot icon12/07/2000
Ad 10/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon12/07/2000
Registered office changed on 12/07/00 from: elm house 25 elm street ipswich suffolk IP1 2AD
dot icon21/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
2.09M
-
0.00
2.91M
-
2022
31
2.32M
-
0.00
1.41M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kearns, Stephen
Director
12/06/2018 - Present
1
Unwin, Stephen Edward
Director
10/07/2000 - Present
8
Kendall, William Bruce
Director
30/06/2011 - Present
56
Palmer, Mark Richard
Director
30/06/2011 - Present
11
Hargraves, Andrew James
Director
09/04/2021 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAWSTON PRESS LIMITED

CAWSTON PRESS LIMITED is an(a) Active company incorporated on 21/06/2000 with the registered office located at Timsons Business Centre, Bath Road, Kettering, Northants NN16 8NQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAWSTON PRESS LIMITED?

toggle

CAWSTON PRESS LIMITED is currently Active. It was registered on 21/06/2000 .

Where is CAWSTON PRESS LIMITED located?

toggle

CAWSTON PRESS LIMITED is registered at Timsons Business Centre, Bath Road, Kettering, Northants NN16 8NQ.

What does CAWSTON PRESS LIMITED do?

toggle

CAWSTON PRESS LIMITED operates in the Manufacture of fruit and vegetable juice (10.32 - SIC 2007) sector.

What is the latest filing for CAWSTON PRESS LIMITED?

toggle

The latest filing was on 27/08/2025: Group of companies' accounts made up to 2024-12-31.